LOANCROFT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EDWARD THOMSON / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR VICTOR EDWARD THOMSON / 24/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR EDWARD THOMSON / 15/01/2018

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY ANGELINE THOMSON

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EDWARD THOMSON / 15/01/2018

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/10/1227 October 2012 RES02

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2009 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2008 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2007 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2006

View Document

26/10/1226 October 2012 COMPANY RESTORED ON 26/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/05/0815 May 2008 STRUCK OFF AND DISSOLVED

View Document

01/02/081 February 2008 FIRST GAZETTE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTIC OF MORT/CHARGE *****

View Document

10/01/0610 January 2006 PARTIC OF MORT/CHARGE *****

View Document

15/12/0515 December 2005 PARTIC OF MORT/CHARGE *****

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company